This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Corporation Name | Office Address | Incorporation |
---|---|---|
Crazy Corn Inc. | 43, Israel Zilber Dr, Maple, ON L6A 0H1 | 2011-05-01 |
Orobys Inc. | 43, Elizabeth Court, Hamilton, ON L8S 2P5 | 2013-01-20 |
Tribar Fine Homes Inc. | 43, Wentworth Avenue, Toronto, ON M2N 1T5 | 2013-04-26 |
Arc360 Construction Inc. | 43, Holborn Avenue, Ottawa, ON K2C 3H1 | 2015-02-07 |
Torrid Canada Inc. | 43, Pinewood Avenue, Toronto, ON M6C 2V2 | 2015-05-04 |
9618333 Canada Inc. | 43, Snow Leopard Crt., Brampton, ON L6R 2L9 | 2016-02-04 |
9903950 Canada Inc. | 43, Gore Valley Trail, Brampton, ON L6P 1N6 | 2016-09-13 |
Keep Educating Yourself Youth Services- K.e.y.y.s | 43, Chamney Court, ON L6W 3S1 | 2016-10-01 |
Lms Global Corporation of Canada Limited | 43, Don Valley Drive, East York, ON M4K 2J1 | 2017-04-18 |
10616281 Canada Inc. | 43, Dunley Crescent, Brampton, ON L6X 5G8 | 2018-02-05 |
10723380 Canada Inc. | 43, Bonavista Drive, Brampton, ON L6X 0N2 | 2018-04-09 |
10879355 Canada Inc. | 43, Bonavista Drive, Brampton, ON L6X 0N2 | 2018-07-10 |
Fondation Agir Pour Le Bien-ГЉtre (fabe) | 43, Trillium Court, Kingston, ON K7K 6W9 | 2019-06-29 |
Absopurol Incorporated | 43, Snapdragon Square, Brampton, ON L6P 3K2 | 2020-06-08 |
Sunrise Business Solutions Inc. | 43, Cartier Crescent, Scarborough, ON M1P 3N7 | 2020-06-14 |
12332680 Canada Inc. | 43, Mooreshead Drive, Toronto, ON M9C 2S2 | 2020-09-10 |
I-glancecollection Corporation | 43, Jingle Cres, Brampton, ON L6S 0A8 | 2020-09-18 |
Hive Real Estate Investments Inc. | 43, Hawkstone Gate, Ottawa, ON K2K 0A3 | 2020-11-06 |
Inter-provincial Tanks Inc. | 43 11e Rue, Roxboro, QC H4S 1J7 | 1978-12-06 |
Vision Pictures Inc. | 43 Albany Avenue, App. 3, Toronto, ON M5R 3C2 | 1980-06-02 |
Jenel Tvd Research and Consulting Inc. | 43 Aldercrest Drive, Nepean, ON K2G 1R2 | 1980-05-21 |
Safi Mode Inc. | 43 Amos, Level A, Montreal, QC H5A 1G1 | 1990-01-15 |
Commerce International Amersal Bonaventure Ltee | 43 Amos Place Bonaventure, Montreal, QC | 1971-10-29 |
Livapro Inc. | 43 Antoine Favreau, Boucherville, QC J4B 4N3 | 1988-06-17 |
Chaussure Geno Corp. | 43 Arvida, P.o.box 185, Montreal, QC H5A 1A9 | 1979-11-26 |
2830493 Canada Inc. | 43 Attridge Dr, Aurora, ON L4G 6J3 | 1992-06-19 |
Amen Manufacturing Consulting Services Inc. | 43 Audubon Street South, Hamilton, ON L8J 1J6 | 1988-06-20 |
2792231 Canada Inc. | 43 Auriga Drive, Nepean, ON K2E 7Y8 | 1992-02-04 |
Graylar Electronics Ltd. | 43 Ave De Bourgogne, Touraine, ON | 1971-06-10 |
Beaudry, Dupuis Inc. | 43 Ave De La Brunante, Outremont, QC H3T 1R5 | 1983-08-31 |
121107 Canada Ltee | 43 Ave. Du Pacifique, Laval Des Rapides, QC H7N 3X6 | 1982-01-14 |
148376 Canada Inc. | 43 Avenue Kenaston, Mont Royal, QC H3R 1L9 | 1985-12-24 |
Isoqual Inc. | 43 Avenue Summerhill, Pointe-claire, QC H9R 2K6 | 1991-10-07 |
175570 Canada Inc. | 43 Balsam, Baie D'urfe, QC H9X 3K6 | 1990-10-30 |
Stoovest Holdings Inc. | 43 Banting Way, Kanata, ON K2K 1P7 | 1982-05-17 |
2844567 Canada Inc. | 43 Barwick Island, Pierrefonds, QC H8Z 3A1 | 1992-08-14 |
3315894 Canada Inc. | 43 Bayview Avenue, Pointe Claire, QC H9S 5C1 | 1996-11-20 |
Franklin, Trow & Associates Ltee | 43 Baywood, Rexdale, ON M9V 3Y8 | 1975-07-22 |
P.f. Diesel Inc. | 43 Beauchamp, Chateauguay, QC J6J 2K5 | 1984-04-19 |
Polytone (north America) Inc. | 43 Beca Hall Trail, Scarborough, ON M1V 2T7 | 1987-08-18 |
Faseb Inc. | 43 Bedford Crescent, Ottawa, ON | 1977-06-13 |
3250164 Canada Inc. | 43 Belcourt, Dollard-des-ormeaux, QC H9A 1Y2 | 1996-04-17 |
Laurgray Management Inc. | 43 Bellbury Crescent, North York, ON M2J 2J9 | 1994-02-15 |
108789 Canada Ltd. | 43 Bentley Avenue, Nepean, ON K2E 6T7 | 1981-07-20 |
Charlesdon Developments Ltd. | 43 Bittern Court, Rockliffe, ON K1L 8K9 | 1982-10-13 |
Cameto Investments Limited | 43 Blackburn Avenue, Ottawa, ON K1N 8A4 | 1975-02-05 |
167247 Canada Inc. | 43 Bosquet, St-charles Borromee, QC J6E 2C9 | 1989-04-26 |
House of Jette Limited | 43 Boul Fournier, Apt 5, Hull, ON | 1968-02-08 |
Photocopies Ser-plus Inc. | 43 Boul L'assomption, Repentigny, QC J6A 1A3 | 1993-02-04 |
128564 Canada Inc. | 43 Boul L'assomption, Repentigny, QC J6A 1A3 | 1983-12-01 |
Buffet Ste Rose Inc. | 43 Boul. Archambault, Ste Rose, Laval, QC H7L 3H5 | 1985-04-01 |
Investissements Masylo Inc. | 43 Boul. Bellevue, Pointe-au-pic, QC G0T 1M0 | 1990-01-24 |
La Chandellerie Saint-joseph Ltee | 43 Boul. Duhamel, Pincourt, QC J7V 4C6 | 1983-08-12 |
Le Salon Des Artisans De Vaudreuil-soulanges Ltee | 43 Boul. Duhamel, Pincourt, Ile Perrot, QC J7V 4C6 | 1983-09-14 |
Decoraflex Design Et Prestige Inc. | 43 Boul. Jean-paul Vincent, Longueuil, QC J4G 1Y4 | 1987-09-21 |
Les Entreprises Communications J.r.b. Inc. | 43 Boulevard Chambord, Lorraine, QC J6Z 1P4 | 1981-08-17 |
Star Surgical Instruments Ltd. | 43 Brady Cres., Downsview, ON M3L 2B6 | 1985-02-08 |
3197638 Canada Inc. | 43 Brosseau, Gatineau, QC J8R 2K9 | 1995-11-01 |
Fondation Canadienne Des Soins Palliatifs | 43 Bruyere Street, Suite 131c, Ottawa, ON K1N 5C8 | 1998-11-30 |
Resto PÉchÉ Mignon Inc. | 43 Cadillac, Aylmer, QC J9H 5E1 | 1998-11-04 |
3081800 Canada Inc. | 43 Calumet, Montreal, QC H5A 1A7 | 1994-10-28 |
Travaux De Beton Lafleur Inc. | 43 Canal Nord, Grenville, Cte Argenteuil, QC J0V 1J0 | 1979-08-02 |
Ital-merica Ltee | 43 Canal Word, Grenville Cte Argenteuil, QC | 1979-07-24 |
Knox Foods Limited | 43 Carrying Place Rd, Trenton, QC | 1952-11-21 |
Leo Finnigan Building Materials Ltd. | 43 Causley Street, Blind River, ON P0R 1B0 | 1984-04-02 |
3247724 Canada Inc. | 43 Cellini Court, Ottawa, ON K1G 5K3 | 1996-04-09 |
Awareness 2000 Environmental Ltd. | 43 Centre Street East, Richmond Hill, ON L4C 1A3 | 1993-06-11 |
Le Service De Graisse De Montreal Ltee | 43 Ch. Finchley, Hampstead, QC H3X 2Z6 | 1975-04-14 |
Exploitations ForestiГ€res Yvon Pelletier Inc. | 43 Chemin De La Haute-ville, St-denis, QC G0L 2R0 | 1988-01-14 |
Services Immobiliers Lupu Ltee. | 43 Chemin Lyncroft, Hampstead, QC H3X 3E3 | 1993-11-12 |
Canadian Honey Marketing Co-operative Incorporated | 43 Cherrywood Drive, Nepean, ON K2H 6H1 | 1984-02-08 |
2913054 Canada Inc. | 43 Chiswick Cr, Aurora, ON L4G 6P1 | 1993-04-16 |
C.d.m. International Laboratories Inc. | 43 Claudet Crescent, Ottawa, ON K1G 4R4 | 1997-10-06 |
Hunterprise Technology Incorporated | 43 Clement Road, Weston, Etobicoke, ON M9R 1Y5 | 1983-03-26 |
Mundovision Program Marketing Inc. | 43 Colborne St., Suite 401, Toronto, ON M5E 1E3 | 1984-07-05 |
123904 Canada Limited | 43 Colborne Street, Suite 102, Toronto, ON M5E 1E3 | 1983-06-01 |
G.n.p. Great Northern Power Ltd. | 43 Colborne Street, Suite 102, Toronto, ON M5E 1E3 | 1985-10-22 |
Mundovision Music Specials Inc. | 43 Colborne Street, Suite 401, Toronto, ON M5E 1E3 | 1986-06-18 |
Cohab Limited | 43 Coldstream Drive, Munster Hamlet, ON K0A 3P0 | 1981-10-09 |
113613 Canada Limited | 43 Collier Street, Barrie, ON L4M 1G5 | 1955-11-18 |
Construction Astrid Ltee | 43 Conrad Valera, Aylmer, QC J9H 5E1 | 1971-10-27 |
175133 Canada Inc. | 43 Conrad Valera Street, Gatineau, QC J9J 3L7 | 1990-09-24 |
Michele Archambault Marketing Inc. | 43 Coolbrooke Place, Dollard-des-ormeaux, QC H9B 1J4 | 1987-07-20 |
The Living Flame Association Inc. | 43 Copping Road, Scarborough, ON M1G 3J7 | 1977-10-26 |
Eco-markets Research and Advisory Associates Ltd. | 43 Covewood St, North York, ON M2M 2Z2 | 1959-09-23 |
Les Bagages Excel Inc. | 43 Croissant De La Moselle, St-lambert, QC J4C 1W1 | 1996-04-25 |
Qamutit Express Inc. | 43 Davis Street, Aylmer, QC J9H 5C9 | 1998-11-20 |
Langage + (aalp) Inc. | 43 De Beausoleil, Gatineau, QC J8T 7H6 | 1991-08-13 |
Industries Sabco Inc. | 43 De Grand'maison, Blainville, QC J7C 5L4 | 1989-10-13 |
Re-nu-it Windshield Repair Inc. | 43 Delmark Boulevard, Markham, ON L3P 3Z1 | 1993-11-12 |
Cafe Rockland No 1 Inc. | 43 Des Bocages Street, Chomedey, Laval, QC H7W 4Z1 | 1983-07-29 |
Cinevue Inc. | 43 Des Cascades, Beauport, QC | 1979-01-29 |
Placements Rejeanne Perreault Ltee | 43 Des Plaines, Notre-dame Des Prairies, QC J6E 6R7 | 1979-06-26 |
Rj's International Resource Development Inc. (canada) | 43 Dexter Blvd, North York, ON M2H 1Z3 | 1996-04-26 |
Video & Satellite Communications Ltd. (visacom) | 43 Dexter Blvd., Willowdale, ON M2H 1Z3 | 1985-05-07 |
143095 Canada Ltee | 43 Du Plateau, Ste-julie, QC J0L 2S0 | 1985-05-17 |
Location Haute-gatineau Inc. | 43 Du Pont, Bouchette, QC J0X 1E0 | 1989-10-18 |
Unizero Limited | 43 Duggan Ave, Suite 2710, Toronto 7, ON | 1968-10-03 |
158595 Canada LtÉe | 43 Dupont, Bouchette, QC J0X 1E0 | 1987-10-21 |
H. F. Odell, Limited | 43 Durban Road, Toronto, ON M8Z 4B4 | 1928-04-14 |